Advanced company searchLink opens in new window

NOW TV LIMITED

Company number 09158142

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
22 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
24 Oct 2016 AP01 Appointment of Mr Karl Holmes as a director on 21 October 2016
08 Sep 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
08 Sep 2016 MAR Re-registration of Memorandum and Articles
08 Sep 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Sep 2016 RR02 Re-registration from a public company to a private limited company
24 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
25 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
22 Sep 2015 CH01 Director's details changed for Mr Christopher Jon Taylor on 27 February 2015
22 Sep 2015 CH03 Secretary's details changed for Mr Christopher Jon Taylor on 27 February 2015
21 Sep 2015 CH01 Director's details changed for Mr Colin Robert Jones on 27 February 2015
12 Aug 2015 AD01 Registered office address changed from The Hub Grant Way Isleworth Middlesex TW7 5QD to Grant Way Isleworth Middlesex TW7 5QD on 12 August 2015
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
26 Feb 2015 CERTNM Company name changed sky int. PLC\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
26 Feb 2015 AP03 Appointment of Mr Christopher Jon Taylor as a secretary on 23 February 2015
26 Feb 2015 AP01 Appointment of Mr Christopher Jon Taylor as a director on 23 February 2015
25 Feb 2015 TM01 Termination of appointment of Office Organization & Services Limited as a director on 23 February 2015
25 Feb 2015 TM01 Termination of appointment of Stephen Christopher Wilkinson as a director on 23 February 2015
25 Feb 2015 TM02 Termination of appointment of Stephen Christopher Wilkinson as a secretary on 23 February 2015
25 Feb 2015 AP01 Appointment of Mr Colin Robert Jones as a director on 23 February 2015
25 Feb 2015 AD01 Registered office address changed from C/O Company Secretariat the Hub Grant Way Isleworth Middlesex TW7 5QD England to The Hub Grant Way Isleworth Middlesex TW7 5QD on 25 February 2015
17 Dec 2014 DS02 Withdraw the company strike off application
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off